FIESTA INDUSTRIAL PAINTS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 04018923
Status In Administration
Incorporation Date 21 June 2000
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Administrator's progress report to 27 October 2016; Administrator's progress report to 27 April 2016; Notice of extension of period of Administration. The most likely internet sites of FIESTA INDUSTRIAL PAINTS LIMITED are www.fiestaindustrialpaints.co.uk, and www.fiesta-industrial-paints.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fiesta Industrial Paints Limited is a Private Limited Company. The company registration number is 04018923. Fiesta Industrial Paints Limited has been working since 21 June 2000. The present status of the company is In Administration. The registered address of Fiesta Industrial Paints Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . ANDREWS, Vivienne is a Secretary of the company. ANDREWS, David is a Director of the company. ANDREWS, Jean is a Director of the company. ANDREWS, Robert Anthony is a Director of the company. ANDREWS, Vivienne is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
ANDREWS, Vivienne
Appointed Date: 21 June 2000

Director
ANDREWS, David
Appointed Date: 21 June 2000
83 years old

Director
ANDREWS, Jean
Appointed Date: 21 June 2000
75 years old

Director
ANDREWS, Robert Anthony
Appointed Date: 21 June 2000
78 years old

Director
ANDREWS, Vivienne
Appointed Date: 21 June 2000
79 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000

FIESTA INDUSTRIAL PAINTS LIMITED Events

07 Dec 2016
Administrator's progress report to 27 October 2016
31 May 2016
Administrator's progress report to 27 April 2016
31 May 2016
Notice of extension of period of Administration
21 Jan 2016
Administrator's progress report to 11 November 2015
12 Aug 2015
Result of meeting of creditors
...
... and 45 more events
26 Jun 2000
New director appointed
26 Jun 2000
New director appointed
26 Jun 2000
New secretary appointed;new director appointed
26 Jun 2000
Registered office changed on 26/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
21 Jun 2000
Incorporation

FIESTA INDUSTRIAL PAINTS LIMITED Charges

18 July 2011
Legal charge
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: F/H unit 4 thorneybank industrial estate burnley road…
22 December 2008
Deed of charge for a secured loan
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: David Andrews & Vivienne Andrews & Robert Anthony Andrews & Jean Andrews & Morgan Lloyd Trustees LTD as Trustees of the Fiesta Retirement Benefits Scheme
Description: Intellectual property of fiesta industrial paints limited…
9 December 2008
All assets debenture
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 July 2005
Mortgage
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a thorney bank industrial estate, burnley…
10 June 2002
Debenture
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…